TLLC HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTLLC HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01526187
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TLLC HOTELS LIMITED?

    • (7499) /

    Where is TLLC HOTELS LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    Manchester
    M2 3AB
    Undeliverable Registered Office AddressNo

    What were the previous names of TLLC HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAVELODGE LIMITEDMay 07, 2002May 07, 2002
    GALLEON WORLD TRAVEL LIMITEDDec 31, 1980Dec 31, 1980
    GALLEON WORLD TRAVEL ASSOCIATION LIMITEDNov 03, 1980Nov 03, 1980

    What are the latest accounts for TLLC HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for TLLC HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 24, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2010

    Statement of capital on Sep 02, 2010

    • Capital: GBP 1
    SH01

    Statement of capital following an allotment of shares on Apr 22, 2010

    • Capital: GBP 2,654,030
    4 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on May 12, 2010

    • Capital: GBP 0.10
    4 pagesSH19

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re sect 175 12/03/2010
    RES13
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Guy Paul Cuthbert Parsons on Feb 03, 2010

    2 pagesCH01

    Director's details changed for Paul Victor Harvey on Feb 03, 2010

    2 pagesCH01

    Secretary's details changed for Jon William Mortimore on Feb 03, 2010

    1 pagesCH03

    Director's details changed for Jon William Mortimore on Feb 03, 2010

    2 pagesCH01

    Director's details changed for Grant David Hearn on Feb 03, 2010

    2 pagesCH01

    Annual return made up to Nov 05, 2009 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    1 pages288c

    Certificate of change of name

    Company name changed travelodge LIMITED\certificate issued on 06/12/06
    2 pagesCERTNM

    Who are the officers of TLLC HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTIMORE, Jon William
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Secretary
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    British93906210001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    HARVEY, Paul Victor
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritish116809270002
    HEARN, Grant David
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    EnglandBritish88628480002
    MORTIMORE, Jon William
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritish93906210001
    PARSONS, Guy Paul Cuthbert
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    Director
    Aylesbury Road
    OX9 3AT Thame
    Sleepy Hollow
    Oxon
    United Kingdom
    United KingdomBritish102187770002
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    HICKS, Christopher Michael
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    Secretary
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    British53932930001
    JACKSON, Kevin David
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    Secretary
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    British141586330001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MATHEWS, Benedict John Spurway
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    Secretary
    39 Lower Teddington Road
    KT1 4HQ Hampton Wick
    Flat 3
    Surrey
    British42217530001
    OSBORNE, Sarah Louise
    Flat 4 75 Madeley Road
    Ealing
    W5 2LT London
    Secretary
    Flat 4 75 Madeley Road
    Ealing
    W5 2LT London
    British45501330001
    SIMS, Roy John Peter
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    Secretary
    6 Star Hill Drive
    Churt
    GU10 2HP Farnham
    Surrey
    British12396130001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Secretary
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    British67168210001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    FORTE NOMINEES LIMITED
    166 High Holborn
    WC1V 6TT London
    Secretary
    166 High Holborn
    WC1V 6TT London
    42198970001
    CLAYTON, Peter Grattan
    17 Coltbridge Gardens
    EH12 6AQ Edinburgh
    Director
    17 Coltbridge Gardens
    EH12 6AQ Edinburgh
    ScotlandBritish82843350001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritish49678170001
    GIANNUZZI, Alfonso
    Apartment 68 New River Head
    173 Rosebery Avenue
    EC1R 4UN London
    Director
    Apartment 68 New River Head
    173 Rosebery Avenue
    EC1R 4UN London
    British86128310001
    HEARN, Alan John
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    British13648200003
    HEARN, Alan John
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    British13648200003
    HEARN, Dennis
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    Director
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    British51334350001
    HICKS, Christopher Michael
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    Director
    Valpy Cottage 3 St Andrews Road
    RG4 7PH Reading
    Berkshire
    British53932930001
    JACKSON, Kevin David
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    Director
    Field House
    147 Main Street Sutton Bonington
    LE12 5PE Loughborough
    EnglandBritish141586330001
    LOVETT, Norman
    25 Balmoral Way
    Belmont
    Surrey
    Director
    25 Balmoral Way
    Belmont
    Surrey
    British49941610001
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Director
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    British42268710001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritish37564540001
    TURL, Simon Charles
    Arden House
    Eastwell Road
    LE14 4SS Scalford
    Leicestershire
    Director
    Arden House
    Eastwell Road
    LE14 4SS Scalford
    Leicestershire
    British80261230001
    TURNER, Harry
    Shepherds Cottage The Vale Golf &
    Country Club Bishampton Fields
    WR10 2LZ Bishampton Near Pershore
    Worcestershire
    Director
    Shepherds Cottage The Vale Golf &
    Country Club Bishampton Fields
    WR10 2LZ Bishampton Near Pershore
    Worcestershire
    EnglandBritish166789700001
    FORTE (UK) LIMITED
    166 High Holborn
    WC1V 6TT London
    Director
    166 High Holborn
    WC1V 6TT London
    42204690001
    TRAVELREST SERVICES LIMITED
    Parklands Court 24 Parklands
    Birmingham Great Park Rubery
    B45 9PZ Birmingham
    West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park Rubery
    B45 9PZ Birmingham
    West Midlands
    42204690005

    Does TLLC HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security registered pursuant to an order of court dated 13/12/84
    Created On Jul 25, 1984
    Delivered On Jan 02, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    369/371 sauchiehall street, glasgow.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 02, 1985Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 1983
    Delivered On Jan 10, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And various property see doc m 33.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 10, 1984Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1983
    Delivered On Jun 15, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold, office and shops, 17 nelson street, bristol.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 15, 1983Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Registered pursuant to a statutory declaration dated 3/3/83 legal mortgage
    Created On Mar 07, 1983
    Delivered On Mar 12, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H. 85 long street, maidstone kent. Title no. K401149.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 12, 1983Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 07, 1983
    Delivered On Mar 12, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H office & shop. 10, shambles square, manchester.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 12, 1983Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 07, 1983
    Delivered On Mar 12, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H office & shop 45, cathedral place, london EC42 7PB title no. Ngl 161299.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 12, 1983Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 07, 1983
    Delivered On Mar 12, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H office & shop 148, high street, gillingham kent.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 12, 1983Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Standared security present for registration at the register of sasines on 7TH may 1982.
    Created On Apr 05, 1982
    Delivered On May 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a bond dated 5TH april 1982
    Short particulars
    Premises at dollar, clackmannan & kinross, scotland.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 15, 1982Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration at the register of sasines the 12 april 1982
    Created On Apr 05, 1982
    Delivered On Apr 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 5TH april 1982.
    Short particulars
    Highland hotel, fort william, inverness-shire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1982Registration of a charge
    Guarantee & debenture
    Created On Mar 15, 1982
    Delivered On Mar 23, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1982Registration of a charge
    Guarantee & debenture
    Created On Feb 23, 1982
    Delivered On Mar 09, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 09, 1982Registration of a charge
    Legal charge
    Created On Mar 31, 1981
    Delivered On Apr 07, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H. gogarth abbey hotel, llandudno, gwynedd.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1981Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 12, 1981
    Delivered On Jan 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold, st. Andrews, convalescent home, folkestone, kent.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1981Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 12, 1981
    Delivered On Jan 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold, foxholes, bell vue crescent, southbourne, bournemouth, dorset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1981Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 12, 1981
    Delivered On Jan 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold, grand hotel, swanage, dorset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1981Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 12, 1981
    Delivered On Jan 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold, the priory of st. Helens, isle of wight.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1981Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 12, 1981
    Delivered On Jan 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold, overmead hotel, daddyhole road, torquay. Devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1981Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 12, 1981
    Delivered On Jan 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land adjoining church path, bude, cornwall.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1981Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 12, 1981
    Delivered On Jan 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold, underscar, keswick, cumberland.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1981Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 12, 1981
    Delivered On Jan 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold, efford down hotel, bude, cornwall.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1981Registration of a charge
    Legal charge
    Created On Jan 12, 1981
    Delivered On Jan 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land adjoining the priory st helens, isle of wight. Title no hp 5859.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1981Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 12, 1981
    Delivered On Jan 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold, land on the south side of priory drive, st. Helens, isle of wight title no. Hp 5861.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1981Registration of a charge
    • Jan 24, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0